Background WavePink WaveYellow Wave

HHG2 SOUTHAMPTON LIMITED (13217149)

HHG2 SOUTHAMPTON LIMITED (13217149) is an active UK company. incorporated on 22 February 2021. with registered office in North Harrow. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. HHG2 SOUTHAMPTON LIMITED has been registered for 5 years. Current directors include DHAMECHA, Akshay Amit, DHAMECHA, Rishi Rupen.

Company Number
13217149
Status
active
Type
ltd
Incorporated
22 February 2021
Age
5 years
Address
5 Churchill Court, North Harrow, HA2 7SA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
DHAMECHA, Akshay Amit, DHAMECHA, Rishi Rupen
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HHG2 SOUTHAMPTON LIMITED

HHG2 SOUTHAMPTON LIMITED is an active company incorporated on 22 February 2021 with the registered office located in North Harrow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. HHG2 SOUTHAMPTON LIMITED was registered 5 years ago.(SIC: 55100)

Status

active

Active since 5 years ago

Company No

13217149

LTD Company

Age

5 Years

Incorporated 22 February 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

HUNTON HOTELS LIMITED
From: 22 February 2021To: 14 July 2023
Contact
Address

5 Churchill Court 58 Station Road North Harrow, HA2 7SA,

Timeline

6 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Loan Secured
Dec 23
Loan Secured
Dec 23
Owner Exit
Jan 24
Owner Exit
Jan 24
Loan Secured
Feb 26
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

DHAMECHA, Akshay Amit

Active
Churchill Court, North HarrowHA2 7SA
Born January 1996
Director
Appointed 22 Feb 2021

DHAMECHA, Rishi Rupen

Active
Churchill Court, North HarrowHA2 7SA
Born December 1993
Director
Appointed 22 Feb 2021

Persons with significant control

3

1 Active
2 Ceased
58 Station Road, HarrowHA2 7SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Sept 2023

Mr Amit Kumar Shantilal Dhamecha

Ceased
Churchill Court, North HarrowHA2 7SA
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Feb 2021
Ceased 22 Sept 2023

Mr Rupen Shantilal Dhamecha

Ceased
Churchill Court, North HarrowHA2 7SA
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Feb 2021
Ceased 22 Sept 2023
Fundings
Financials
Latest Activities

Filing History

19

Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
18 August 2023
AAAnnual Accounts
Certificate Change Of Name Company
14 July 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 February 2022
AA01Change of Accounting Reference Date
Incorporation Company
22 February 2021
NEWINCIncorporation